Background WavePink WaveYellow Wave

JEFFERIES ESSEX LLP (OC317098)

JEFFERIES ESSEX LLP (OC317098) is an active UK company. incorporated on 9 January 2006. with registered office in Southend-On-Sea. JEFFERIES ESSEX LLP has been registered for 20 years.

Company Number
OC317098
Status
active
Type
llp
Incorporated
9 January 2006
Age
20 years
Address
3rd Floor Dencora Court, Southend-On-Sea, SS1 2BB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEFFERIES ESSEX LLP

JEFFERIES ESSEX LLP is an active company incorporated on 9 January 2006 with the registered office located in Southend-On-Sea. JEFFERIES ESSEX LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC317098

LLP Company

Age

20 Years

Incorporated 9 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

3rd Floor Dencora Court Tylers Avenue Southend-On-Sea, SS1 2BB,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jan 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

HAYES, Amelia Jane

Active
Tylers Avenue, Southend-On-SeaSS1 2BB
Born May 1980
Llp designated member
Appointed 01 May 2017

HIDVEGHY, Mark Julian

Active
Buxton Avenue, Leigh-On-SeaSS9 3UB
Born August 1961
Llp designated member
Appointed 01 May 2011

MITCHELL, Sarah Jane

Active
Cedar House, MaldonCM9 6HN
Born January 1968
Llp designated member
Appointed 09 Jan 2006

BENNINGTON, Duncan James

Active
Tylers Avenue, Southend-On-SeaSS1 2BB
Born October 1980
Llp member
Appointed 01 May 2021

MARTIN, Helen Kate

Active
Tylers Avenue, Southend-On-SeaSS1 2BB
Born May 1985
Llp member
Appointed 01 May 2023

PARKER, David Harold

Active
Tylers Avenue, Southend-On-SeaSS1 2BB
Born September 1949
Llp member
Appointed 01 May 2017

BARTLETT, Glen

Resigned
Tylers Avenue, Southend-On-SeaSS1 2BB
Born April 1957
Llp designated member
Appointed 28 Apr 2006
Resigned 20 May 2016

BISHOP, Jason Lee

Resigned
26 Kingfisher Drive, BenfleetSS7 5ES
Born June 1969
Llp designated member
Appointed 09 Jan 2006
Resigned 13 Oct 2006

DABY, Roy

Resigned
82 St. Georges Park Avenue, Westcliff On SeaSS0 9UD
Born August 1976
Llp designated member
Appointed 01 May 2007
Resigned 01 Dec 2016

GERSHLICK, Alan Harvey

Resigned
10 Weare Gifford, ShoeburynessSS3 8AB
Born August 1946
Llp designated member
Appointed 09 Jan 2006
Resigned 01 Jun 2012

HOLLAND, Katrina Amanda

Resigned
Dencora Court, Southend-On-SeaSS1 2BB
Born March 1980
Llp designated member
Appointed 01 Sept 2012
Resigned 29 Jul 2022

TRAVELL, Dennis George

Resigned
3 Weare Gifford, ShoeburynessSS3 8AB
Born January 1947
Llp designated member
Appointed 02 May 2006
Resigned 31 Mar 2014

YOUNG, Stella Marie

Resigned
Tylers Avenue, Southend-On-SeaSS1 2BB
Born April 1964
Llp designated member
Appointed 28 Apr 2006
Resigned 31 Jul 2020

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate llp designated member
Appointed 09 Jan 2006
Resigned 09 Jan 2006

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate llp designated member
Appointed 09 Jan 2006
Resigned 09 Jan 2006

RAINSFORD, Ann-Marie

Resigned
Tylers Avenue, Southend On SeaSS1 2BB
Born March 1986
Llp member
Appointed 01 May 2017
Resigned 26 Nov 2025

ROTHMAN, Mark David

Resigned
Tylers Avenue, Southend On SeaSS1 2BB
Born April 1979
Llp member
Appointed 01 May 2017
Resigned 30 Apr 2021

Persons with significant control

5

3 Active
2 Ceased

Mrs Amelia Jane Hayes

Active
Tylers Avenue, Southend-On-SeaSS1 2BB
Born May 1980

Nature of Control

Significant influence or control limited liability partnership
Notified 01 May 2021

Ms Katrina Amanda Holland

Ceased
Tylers Avenue, Southend-On-SeaSS1 2BB
Born March 1980

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 29 Jul 2022

Mrs Stella Marie Young

Ceased
Tylers Avenue, Southend-On-SeaSS1 2BB
Born April 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Jul 2020

Mr Mark Julian Hidveghy

Active
Tylers Avenue, Southend-On-SeaSS1 2BB
Born August 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mrs Sarah Jane Mitchell

Active
Tylers Avenue, Southend-On-SeaSS1 2BB
Born January 1968

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
4 December 2025
LLTM01LLTM01
Confirmation Statement With No Updates
7 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
16 December 2024
LLAA01LLAA01
Confirmation Statement With No Updates
17 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 July 2023
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
22 September 2022
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
22 September 2022
LLTM01LLTM01
Confirmation Statement With No Updates
13 July 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 January 2022
LLMR01LLMR01
Confirmation Statement With No Updates
13 July 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
13 July 2021
LLCH01LLCH01
Notification Of A Person With Significant Control Limited Liability Partnership
13 July 2021
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2021
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 May 2021
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
19 August 2020
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
19 August 2020
LLPSC07LLPSC07
Confirmation Statement With No Updates
7 July 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
7 July 2020
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
7 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
7 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
7 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
7 August 2017
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 August 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 July 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 July 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 July 2017
LLAP01LLAP01
Change Of Status Limited Liability Partnership
14 July 2017
LLDE01LLDE01
Termination Member Limited Liability Partnership With Name Termination Date
3 January 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 July 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
9 June 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 August 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
8 April 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 August 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
6 September 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
11 July 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 July 2012
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
10 July 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
28 June 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
4 July 2011
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
1 July 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
30 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 June 2011
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
30 June 2011
LLAD01LLAD01
Legacy
29 June 2011
LLMG01LLMG01
Appoint Person Member Limited Liability Partnership
14 June 2011
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
25 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 June 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Legacy
22 June 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
363aAnnual Return
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
LLP8LLP8
Legacy
3 March 2006
287Change of Registered Office
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Incorporation Company
9 January 2006
NEWINCIncorporation